Advanced company searchLink opens in new window

THE ALBANY PARTNERSHIP LIMITED

Company number 09580259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
17 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
09 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
15 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
12 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
14 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
06 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
15 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
07 Apr 2017 TM01 Termination of appointment of Robert James Lucy as a director on 28 March 2017
06 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 7,000
11 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 7,000
04 May 2016 TM01 Termination of appointment of Mark Robert Victor Cosh as a director on 31 March 2016
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 5,000
03 Aug 2015 AA01 Current accounting period extended from 31 May 2016 to 30 June 2016
17 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3,000
26 Jun 2015 AP01 Appointment of Mr Michael John Burton as a director on 26 June 2015
07 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-07
  • GBP 3,000